I&C HOLDINGS LIMITED
WRABNESS OFFSHORE HOLDCO LIMITED R7M UK HOLDCO LIMITED OFFSHORE HOLDCO LIMITED

Hellopages » Essex » Tendring » CO11 2TG

Company number 09614869
Status Active
Incorporation Date 29 May 2015
Company Type Private Limited Company
Address SHORE FARM, ASH STREET, WRABNESS, ESSEX, ENGLAND, CO11 2TG
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration twenty-five events have happened. The last three records are Statement of capital following an allotment of shares on 23 November 2016 GBP 123,590.894 ; Appointment of Mr Kristen Branford as a director on 16 November 2016; Resolutions RES10 ‐ Resolution of allotment of securities RES13 ‐ Director empowered 19/10/2016 RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of I&C HOLDINGS LIMITED are www.icholdings.co.uk, and www.i-c-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and five months. The distance to to Ipswich Rail Station is 7.5 miles; to Great Bentley Rail Station is 7.5 miles; to Westerfield Rail Station is 9.5 miles; to Clacton-on-Sea Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.I C Holdings Limited is a Private Limited Company. The company registration number is 09614869. I C Holdings Limited has been working since 29 May 2015. The present status of the company is Active. The registered address of I C Holdings Limited is Shore Farm Ash Street Wrabness Essex England Co11 2tg. . BEATY, Kenneth Robert is a Director of the company. BRANFORD, Kristen is a Director of the company. OFFORD, Nicholas William is a Director of the company. RICHARDSON, Joanne is a Director of the company. RUNACHER, Jean-Michael Yves Gabriel is a Director of the company. WYNN, Andrew Thomas is a Director of the company. Director FALLOWS, Nicholas James has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
BEATY, Kenneth Robert
Appointed Date: 01 November 2015
56 years old

Director
BRANFORD, Kristen
Appointed Date: 16 November 2016
48 years old

Director
OFFORD, Nicholas William
Appointed Date: 02 July 2015
63 years old

Director
RICHARDSON, Joanne
Appointed Date: 01 January 2016
50 years old

Director
RUNACHER, Jean-Michael Yves Gabriel
Appointed Date: 19 June 2015
80 years old

Director
WYNN, Andrew Thomas
Appointed Date: 19 June 2015
41 years old

Resigned Directors

Director
FALLOWS, Nicholas James
Resigned: 01 June 2016
Appointed Date: 29 May 2015
57 years old

I&C HOLDINGS LIMITED Events

26 Nov 2016
Statement of capital following an allotment of shares on 23 November 2016
  • GBP 123,590.894

23 Nov 2016
Appointment of Mr Kristen Branford as a director on 16 November 2016
15 Nov 2016
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Director empowered 19/10/2016
  • RES01 ‐ Resolution of adoption of Articles of Association

10 Aug 2016
Group of companies' accounts made up to 31 January 2016
24 Jun 2016
Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 122,615.894

...
... and 15 more events
19 Jun 2015
Appointment of Mr Jean-Michel Yves Gabriel Runacher as a director on 19 June 2015
18 Jun 2015
Company name changed R7M uk holdco LIMITED\certificate issued on 18/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-16

12 Jun 2015
Company name changed offshore holdco LIMITED\certificate issued on 12/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-09

29 May 2015
Current accounting period shortened from 31 May 2016 to 31 December 2015
29 May 2015
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-05-29
  • GBP 1

I&C HOLDINGS LIMITED Charges

5 November 2015
Charge code 0961 4869 0002
Delivered: 11 November 2015
Status: Outstanding
Persons entitled: Ernston Holdings Limited
Description: Contains fixed charge…
5 November 2015
Charge code 0961 4869 0001
Delivered: 11 November 2015
Status: Outstanding
Persons entitled: Pe Bidco Limited
Description: Contains fixed charge…